Clc Car Sales (south East) Limited BASILDON


Clc Car Sales (south East) started in year 2013 as Private Limited Company with registration number 08820594. The Clc Car Sales (south East) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Basildon at 77 Wollaston Way. Postal code: SS13 1DJ. Since 2019/01/22 Clc Car Sales (south East) Limited is no longer carrying the name Clc Car Sales.

The firm has 2 directors, namely Keith B., Alan T.. Of them, Alan T. has been with the company the longest, being appointed on 10 November 2015 and Keith B. has been with the company for the least time - from 3 November 2023. As of 27 April 2024, there were 4 ex directors - Mark B., Philip K. and others listed below. There were no ex secretaries.

Clc Car Sales (south East) Limited Address / Contact

Office Address 77 Wollaston Way
Office Address2 Burnt Mills Industrial Estate
Town Basildon
Post code SS13 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08820594
Date of Incorporation Thu, 19th Dec 2013
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Keith B.

Position: Director

Appointed: 03 November 2023

Alan T.

Position: Director

Appointed: 10 November 2015

Mark B.

Position: Director

Appointed: 01 September 2023

Resigned: 13 October 2023

Philip K.

Position: Director

Appointed: 10 May 2018

Resigned: 27 August 2023

Anthony P.

Position: Director

Appointed: 16 May 2016

Resigned: 07 October 2016

The Asset Exchange Ltd

Position: Corporate Director

Appointed: 19 December 2013

Resigned: 11 May 2018

David F.

Position: Director

Appointed: 19 December 2013

Resigned: 29 June 2016

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is Asset Exchange Holdings Limited from Wickford, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is The Asset Exchange Ltd that entered Wickford, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Asset Exchange Holdings Limited

Unit 15 238 London Road, Wickford, Essex, SS12 0JX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 23 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Asset Exchange Ltd

Unit 15 Alpha Centre 238 London Road, Wickford, SS12 0JX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies Registry
Registration number 8679485
Notified on 6 April 2016
Ceased on 23 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Clc Car Sales January 22, 2019
Clc Franchise (retail) November 11, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-31
Net Worth-9 1652 100 
Balance Sheet
Cash Bank On Hand 11 4217 700
Current Assets 316 952418 392
Debtors 6 4993 148
Net Assets Liabilities 2 100702 572
Property Plant Equipment  15 704
Total Inventories 299 032407 544
Cash Bank In Hand 11 421 
Net Assets Liabilities Including Pension Asset Liability-9 1652 100 
Stocks Inventory 299 032 
Reserves/Capital
Called Up Share Capital100100 
Profit Loss Account Reserve-9 2652 000 
Shareholder Funds-9 1652 100 
Other
Version Production Software  1
Accumulated Depreciation Impairment Property Plant Equipment  5 808
Additions Other Than Through Business Combinations Property Plant Equipment  21 512
Creditors 314 8521 136 668
Fixed Assets  15 704
Increase From Depreciation Charge For Year Property Plant Equipment  5 808
Net Current Assets Liabilities-9 1652 100718 276
Number Shares Allotted 100100
Number Shares Authorised  100
Par Value Share 11
Property Plant Equipment Gross Cost  21 512
Total Assets Less Current Liabilities-9 1652 100702 572
Creditors Due Within One Year9 165314 852 
Share Capital Allotted Called Up Paid100100 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
New director appointment on 2023/11/03.
filed on: 6th, November 2023
Free Download (2 pages)

Company search